You are here: bizstats.co.uk > a-z index > B list > BN list

Bnos Tsfas Ltd SALFORD


Bnos Tsfas started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04074988. The Bnos Tsfas company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Salford at 14 Wellington Street East. Postal code: M7 2AX.

The company has 2 directors, namely Moses R., Jacob F.. Of them, Jacob F. has been with the company the longest, being appointed on 20 September 2000 and Moses R. has been with the company for the least time - from 30 November 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jacob F. who worked with the the company until 30 November 2021.

Bnos Tsfas Ltd Address / Contact

Office Address 14 Wellington Street East
Town Salford
Post code M7 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04074988
Date of Incorporation Wed, 20th Sep 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 28th September
Company age 24 years old
Account next due date Fri, 28th Jun 2024 (60 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Moses R.

Position: Director

Appointed: 30 November 2021

Jacob F.

Position: Director

Appointed: 20 September 2000

Ezra B.

Position: Director

Appointed: 30 November 2021

Resigned: 07 February 2022

Ezra B.

Position: Director

Appointed: 02 July 2016

Resigned: 23 February 2017

Elli G.

Position: Director

Appointed: 31 May 2007

Resigned: 02 July 2016

Bayla F.

Position: Director

Appointed: 31 May 2007

Resigned: 19 September 2019

Benzion E.

Position: Director

Appointed: 20 September 2000

Resigned: 31 May 2007

Maurice R.

Position: Director

Appointed: 20 September 2000

Resigned: 31 May 2007

Bernard O.

Position: Nominee Secretary

Appointed: 20 September 2000

Resigned: 20 September 2000

Jacob F.

Position: Secretary

Appointed: 20 September 2000

Resigned: 30 November 2021

Rachel O.

Position: Nominee Director

Appointed: 20 September 2000

Resigned: 20 September 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Jacob F. The abovementioned PSC.

Jacob F.

Notified on 10 August 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302020-09-302021-09-282022-09-28
Balance Sheet
Cash Bank On Hand  40 10232 064 
Current Assets  40 10220 00015 000
Net Assets Liabilities10 2003 958-40 898264 049248 000
Other
Administrative Expenses  2 0281 900 
Bank Borrowings Overdrafts  31 000  
Creditors  31 000  
Gross Profit Loss  510 640222 049 
Net Current Assets Liabilities10 2003 9589 102242 049230 000
Operating Profit Loss  508 612220 149 
Profit Loss On Ordinary Activities After Tax  508 612220 149 
Profit Loss On Ordinary Activities Before Tax  508 612220 149 
Total Assets Less Current Liabilities  9 102264 049248 000
Turnover Revenue  510 640222 049 
Fixed Assets   22 00018 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   222 049215 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-09-28
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements